logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcleod, Charles George Alexander

    Related profiles found in government register
  • Mcleod, Charles George Alexander
    British company director born in March 1963

    Registered addresses and corresponding companies
    • 43 Allan Walk, Bridge Of Allan, Stirling, FK9 4PD

      IIF 1 IIF 2
  • Mcleod, Charles George Alexander
    British consultant born in March 1963

    Registered addresses and corresponding companies
    • 2 Chestnut Court, Auchterarder, Perthshire, PH3 1RE

      IIF 3
  • Mcleod, Charles George Alexander
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 4 IIF 5
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, United Kingdom

      IIF 6 IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • Bow Bells House, 1 Bread Street, London, EC4M 9HH, England

      IIF 10
    • 15, Hollandbury Park, Kings Hill, West Malling, Kent, ME19 4BZ

      IIF 11
  • Mcleod, Charles George Alexander
    British comapny director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hollandbury Park, Kings Hill, West Malling, Kent, ME19 4BZ

      IIF 12
  • Mcleod, Charles George Alexander
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcleod, Charles George Alexander
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles George Alexander Mcleod
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Station Road, Chesham, Buckinghamshire, HP5 1DH, United Kingdom

      IIF 50
    • 4th Floor, 399-401 Strand, London, WC2R 0LT, England

      IIF 51 IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments 49
  • 1
    AMEY HALLAM HIGHWAYS HOLDINGS LIMITED
    08121070
    3rd Floor 3 - 5 Charlotte Street, Manchester, England, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2015-08-12 ~ 2018-11-30
    IIF 34 - Director → ME
  • 2
    AMEY HALLAM HIGHWAYS LIMITED
    08121168
    3rd Floor 3 - 5 Charlotte Street, Manchester, England, England
    Active Corporate (26 parents)
    Officer
    2015-08-12 ~ 2018-11-30
    IIF 31 - Director → ME
  • 3
    AVRENIM FACILITIES MANAGEMENT LIMITED
    - now 11148036
    AVRENIM LIVERPOOL LIMITED
    - 2018-04-05 11148036
    16 Vesty Business Park, Vesty Road, Bootle, Merseyside, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,190,800 GBP2023-12-31
    Officer
    2018-01-12 ~ 2018-05-22
    IIF 29 - Director → ME
  • 4
    BIRMINGHAM HIGHWAYS HOLDINGS LIMITED
    - now 07064110
    AMEY BIRMINGHAM HIGHWAYS HOLDINGS LIMITED
    - 2019-07-12 07064110
    Ernst & Young Llp, One Colmore Square, Birmingham
    In Administration Corporate (25 parents, 1 offspring)
    Officer
    2015-08-12 ~ now
    IIF 10 - Director → ME
  • 5
    BIRMINGHAM HIGHWAYS LIMITED - now
    AMEY BIRMINGHAM HIGHWAYS LIMITED
    - 2019-07-05 07064140
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (34 parents)
    Officer
    2015-08-12 ~ 2018-12-17
    IIF 33 - Director → ME
  • 6
    BIRMINGHAM LEP COMPANY LIMITED
    06915791
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (30 parents)
    Officer
    2009-08-20 ~ 2010-09-22
    IIF 48 - Director → ME
  • 7
    BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED - now 07602851, 06915837, 07598247
    CATALYST EDUCATION (BIRMINGHAM) LIMITED
    - 2011-04-11 06451882
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2009-09-20 ~ 2010-09-23
    IIF 49 - Director → ME
  • 8
    BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD - now 07597941
    CATALYST EDUCATION (BIRMINGHAM) HOLDINGS PHASE 1 LIMITED
    - 2011-04-27 06915570
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2009-08-20 ~ 2010-09-22
    IIF 47 - Director → ME
  • 9
    BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED - now 07602851, 06451882, 07598247
    CATALYST EDUCATION (BIRMINGHAM) PHASE 1 LIMITED
    - 2011-04-11 06915837
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (35 parents)
    Officer
    2009-08-20 ~ 2010-09-22
    IIF 45 - Director → ME
  • 10
    CORNWALL ENERGY RECOVERY HOLDINGS LTD
    - now 05710695
    SITA CORNWALL HOLDINGS LIMITED - 2015-11-09
    BIDCO 300 LIMITED - 2006-07-21 15885762, 10420355, 09757506... (more)
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    2016-08-12 ~ 2018-07-12
    IIF 38 - Director → ME
  • 11
    CORNWALL ENERGY RECOVERY LTD
    - now 05696514
    SITA CORNWALL LIMITED - 2015-11-09
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (44 parents)
    Officer
    2016-08-12 ~ 2018-07-12
    IIF 37 - Director → ME
  • 12
    CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED
    09623354
    Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2020-09-03 ~ dissolved
    IIF 25 - Director → ME
  • 13
    CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED
    09623474
    8 White Oak Square, London Road, Swanley, England
    Active Corporate (24 parents)
    Officer
    2020-09-03 ~ 2021-06-11
    IIF 26 - Director → ME
  • 14
    EAST LANCASHIRE LEP COMPANY LIMITED
    05976792
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2009-05-26 ~ 2010-09-23
    IIF 46 - Director → ME
  • 15
    EAST LANCASHIRE LEP FINANCE COMPANY LIMITED
    06020251
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (23 parents)
    Officer
    2009-05-26 ~ 2010-09-23
    IIF 11 - Director → ME
  • 16
    EDUCATION FUTURES PSDP LIMITED
    - now 11145965
    VISUCIUS HOLDINGS LIMITED
    - 2019-09-04 11145965
    AVRENIM HOLDINGS LIMITED
    - 2018-05-26 11145965
    16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ESP (HOLDINGS) LIMITED
    - now SC206929
    MACROCOM (601) LIMITED - 2000-08-09 SC273174, SC207320, SC247071... (more)
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (59 parents, 1 offspring)
    Equity (Company account)
    83,395 GBP2025-03-31
    Officer
    2001-06-26 ~ 2001-11-14
    IIF 1 - Director → ME
  • 18
    GRACE FACILITIES MANAGEMENT LIMITED
    - now 11147300
    AVRENIM MIDDLESBROUGH LIMITED
    - 2018-05-26 11147300
    16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 19
    HMT SOLUTIONS GROUP LIMITED
    16987027
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED
    07109777
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2012-07-12 ~ 2015-11-26
    IIF 41 - Director → ME
  • 21
    JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
    07110108
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (32 parents)
    Officer
    2012-07-12 ~ 2015-11-26
    IIF 42 - Director → ME
  • 22
    LANCASHIRE SCHOOLS PSP LIMITED - now
    CATALYST LANCASHIRE PSP LIMITED
    - 2012-09-27 05976829
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 17 - Director → ME
  • 23
    LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD - now 06788673, 06349023, 06577304
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 1 LIMITED
    - 2011-10-17 05973319 06788673, 06349023, 06577304
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 16 - Director → ME
  • 24
    LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD - now 05973319, 06788673, 06577304
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 2 LIMITED
    - 2011-10-17 06349023 06788673, 05973319, 06577304
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 19 - Director → ME
  • 25
    LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD - now 05973319, 06788673, 06349023
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 2A LIMITED
    - 2011-10-17 06577304 06788673, 06349023, 05973319
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 12 - Director → ME
  • 26
    LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD - now 05973319, 06349023, 06577304
    CATALYST EDUCATION (LANCASHIRE) HOLDINGS PHASE 3 LIMITED
    - 2011-10-17 06788673 06349023, 05973319, 06577304
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2009-05-26 ~ 2010-09-23
    IIF 43 - Director → ME
  • 27
    LANCASHIRE SCHOOLS SPC PHASE 1 LTD - now 06577214, 06338755, 06788689
    CATALYST EDUCATION (LANCASHIRE) PHASE 1 LIMITED
    - 2011-10-17 05976818 06338755, 06788689, 06577214
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (30 parents)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 15 - Director → ME
  • 28
    LANCASHIRE SCHOOLS SPC PHASE 2 LTD - now 05976818, 06577214, 06788689
    CATALYST EDUCATION (LANCASHIRE) PHASE 2 LIMITED
    - 2011-10-17 06338755 06788689, 05976818, 06577214
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (30 parents)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 14 - Director → ME
  • 29
    LANCASHIRE SCHOOLS SPC PHASE 2A LTD - now 05976818, 06338755, 06788689
    CATALYST EDUCATION (LANCASHIRE) PHASE 2A LIMITED
    - 2011-10-17 06577214 06338755, 06788689, 05976818
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (29 parents)
    Officer
    2009-02-03 ~ 2010-09-23
    IIF 18 - Director → ME
  • 30
    LANCASHIRE SCHOOLS SPC PHASE 3 LTD - now 05976818, 06577214, 06338755
    CATALYST EDUCATION (LANCASHIRE) PHASE 3 LIMITED
    - 2011-10-17 06788689 06338755, 05976818, 06577214
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (27 parents)
    Officer
    2009-05-26 ~ 2010-09-23
    IIF 44 - Director → ME
  • 31
    LIONMAT CLOSED - now
    LION ACADEMY TRUST
    - 2021-09-21 08171341 09161091
    Barclay Primary School, 155 Canterbury Road, London
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2014-11-11 ~ 2015-06-25
    IIF 13 - Director → ME
  • 32
    MCLEOD PARTNERSHIPS LTD
    07399708
    4th Floor 399-401 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,209 GBP2024-10-31
    Officer
    2010-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 33
    PRECEPT PROGRAMME MANAGEMENT LTD
    - now 03571068
    VALUE MANAGEMENT EXPERT SERVICES LIMITED - 1999-06-24
    100 New Bridge Street, London
    Dissolved Corporate (18 parents)
    Officer
    2003-06-01 ~ 2006-03-17
    IIF 3 - Director → ME
  • 34
    PROJECTCO SOLUTIONS LIMITED
    16636969
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SCATTERED THOUGHTS RECORDS LIMITED
    13067197
    4th Floor 399-401 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,737 GBP2024-08-31
    Officer
    2020-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SPEYSIDE RENEWABLE ENERGY FINANCE PLC
    09094282
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (19 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 27 - Director → ME
  • 37
    SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED
    SC413439
    Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2020-09-03 ~ dissolved
    IIF 28 - Director → ME
  • 38
    SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED
    SC403396
    13 Queens Road, Aberdeen, Scotland
    Active Corporate (30 parents)
    Officer
    2020-09-03 ~ 2022-03-21
    IIF 24 - Director → ME
  • 39
    THE COVENTRY AND RUGBY HOSPITAL COMPANY NOMINEE LIMITED
    - now 04137099
    WALSGRAVE HOSPITALS COMPANY LIMITED - 2002-06-13
    INTERCEDE 1673 LIMITED - 2001-02-14 05569424, 06378165, 06300210... (more)
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (21 parents)
    Officer
    2023-04-25 ~ now
    IIF 7 - Director → ME
  • 40
    THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC
    04508763
    8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (28 parents)
    Officer
    2023-04-25 ~ now
    IIF 6 - Director → ME
  • 41
    THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED
    - now SC206930
    MACROCOM (602) LIMITED - 2000-08-09 SC273174, SC207320, SC247071... (more)
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (59 parents)
    Equity (Company account)
    20,956,021 GBP2025-03-31
    Officer
    2001-06-26 ~ 2001-11-14
    IIF 2 - Director → ME
  • 42
    THE HOSPITAL COMPANY (LIVERPOOL) HOLDINGS LIMITED
    08751752
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-07-22 ~ 2018-05-11
    IIF 30 - Director → ME
  • 43
    THE HOSPITAL COMPANY (LIVERPOOL) LIMITED
    08747138
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2015-07-22 ~ 2018-05-11
    IIF 32 - Director → ME
  • 44
    THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED
    07080964
    8 White Oak Square, London Road, Swanley, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2015-07-22 ~ 2018-11-29
    IIF 36 - Director → ME
  • 45
    THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
    07080009
    8 White Oak Square, London Road, Swanley, England
    Active Corporate (24 parents)
    Officer
    2015-07-22 ~ 2018-11-29
    IIF 35 - Director → ME
  • 46
    THREE VALLEYS HEALTHCARE LIMITED
    - now 06416319
    BEALAW (885) LIMITED - 2007-12-06 05509839, 03490222, 04759937... (more)
    10 Fleet Place, London
    Liquidation Corporate (15 parents)
    Officer
    2017-09-11 ~ now
    IIF 20 - Director → ME
  • 47
    VISUCIUS (CONSTRUCTION) LIMITED
    - now 11149969
    AVRENIM LIVERPOOL (CONSTRUCTION) LIMITED
    - 2018-05-26 11149969
    16 Station Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 48
    WEST LONDON ENERGY RECOVERY HOLDINGS LTD
    - now 08586824
    SITA WEST LONDON HOLDINGS LIMITED - 2015-11-09
    SITA WEST LONDON 319 LIMITED - 2013-07-25 08588138
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2016-08-12 ~ 2018-07-12
    IIF 39 - Director → ME
  • 49
    WEST LONDON ENERGY RECOVERY LTD
    - now 08588138
    SITA WEST LONDON LIMITED - 2015-11-09 08586824
    Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (34 parents)
    Officer
    2016-08-12 ~ 2018-07-12
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.